FIT NOMINEE 2 LIMITED

12 officers / 8 resignations

CROMAN, Mark Christopher

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
January 1974
Appointed on
18 December 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

LADBROOK, Lawrence James

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 May 2022
Resigned on
23 February 2023
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

HEDGECOCK, Jonathan

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
13 April 2017
Resigned on
21 November 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

CHRISTMAS, Peter David

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
13 April 2017
Resigned on
31 May 2022
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

PEMBERTON, BRIAN

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
13 April 2017
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

BOWIE, CRAIG FERGUSON

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
12 April 2017
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

SANDERSON, Joseph

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
November 1974
Appointed on
12 April 2017
Resigned on
20 November 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

WRIGHT, SIMON ANDREW

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
14 September 2015
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

DAVIES, KAREN ELIZABETH

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role ACTIVE
Director
Date of birth
November 1965
Appointed on
14 September 2015
Nationality
BRITISH
Occupation
BANK OFFICIAL

SHARPE, IAN ROGAN

Correspondence address
135 BISHOPSGATE, LONDON, LONDON, ENGLAND, EC2M 3UR
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
11 September 2014
Nationality
BRITISH
Occupation
BANK OFFICIAL

RBS SECRETARIAL SERVICES LIMITED

Correspondence address
24-25 ST ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 1AF
Role ACTIVE
Secretary
Appointed on
18 March 2014
Nationality
BRITISH

WARDHAUGH, Iain Thomas

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
September 1962
Appointed on
28 January 2014
Resigned on
25 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2M 4AA £172,000


WOOD, MARC

Correspondence address
135 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
14 September 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
BANK OFFICIAL

CALDER, ALAN ALEXANDER

Correspondence address
1ST FLOOR, YOUNGER BUILDING 3 REDHEUGHS AVENUE, EDINBURGH, UNITED KINGDOM, EH12 9RH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
28 January 2014
Resigned on
1 December 2016
Nationality
SCOTTISH
Occupation
COMPANY DIRECTOR

SHORT, STEVEN

Correspondence address
135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
February 1968
Appointed on
28 January 2014
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENWOOD, Russell John

Correspondence address
135 Bishopsgate, London, United Kingdom, EC2M 3UR
Role RESIGNED
director
Date of birth
February 1966
Appointed on
28 January 2014
Resigned on
15 May 2015
Nationality
British
Occupation
Company Director

PARKER, RICHARD FREDERICK WILLIAM

Correspondence address
135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
28 January 2014
Resigned on
18 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUGHES, FRANCES LYNN

Correspondence address
135 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 3UR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
28 January 2014
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

F I SECRETARIES LIMITED

Correspondence address
7 SWALLOW STREET, LONDON, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Secretary
Appointed on
3 December 2013
Resigned on
28 January 2014
Nationality
NATIONALITY UNKNOWN

LOWE, ANDREW

Correspondence address
APARTMENT 57 RIDLEY HOUSE, 35 MONCK STREET, LONDON, LONDON, UNITED KINGDOM, SW1P 2BH
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
3 December 2013
Resigned on
28 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1P 2BH £471,000


More Company Information